L J Cooper & Son Limited

General information

Name:

L J Cooper & Son Ltd

Office Address:

The Garage Cloatley Road Hankerton SN16 9LQ Malmesbury

Number: 04578101

Incorporation date: 2002-10-31

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

L J Cooper & Son Limited may be found at The Garage Cloatley Road, Hankerton in Malmesbury. The firm post code is SN16 9LQ. L J Cooper & Son has been on the market since it was started in 2002. The firm Companies House Registration Number is 04578101. This company's registered with SIC code 45200 which stands for Maintenance and repair of motor vehicles. L J Cooper & Son Ltd filed its latest accounts for the financial period up to Wednesday 30th November 2022. The company's latest annual confirmation statement was filed on Tuesday 31st October 2023.

As for this specific limited company, many of director's duties have so far been performed by Edward C., Rachel C. and Richard C.. Out of these three managers, Rachel C. has managed limited company for the longest period of time, having been a vital addition to the Management Board since October 2002. Furthermore, the managing director's assignments are regularly helped with by a secretary - Rachel C., who was officially appointed by the limited company in 2002.

Financial data based on annual reports

Company staff

Edward C.

Role: Director

Appointed: 06 April 2014

Latest update: 30 March 2024

Rachel C.

Role: Secretary

Appointed: 31 October 2002

Latest update: 30 March 2024

Rachel C.

Role: Director

Appointed: 31 October 2002

Latest update: 30 March 2024

Richard C.

Role: Director

Appointed: 31 October 2002

Latest update: 30 March 2024

People with significant control

Executives who control this firm include: Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward C.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel C.
Notified on 30 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 27 May 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 22 August 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Gcsd Accountants Limited

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies